Company Information for ECKINGTON LAND LIMITED
33 BRIDGE BUSINESS CENTRE, BERESFORD WAY DUNSTON, CHESTERFIELD, DERBYSHIRE, S41 9FG,
|
Company Registration Number
04260314
Private Limited Company
Active |
Company Name | ||
---|---|---|
ECKINGTON LAND LIMITED | ||
Legal Registered Office | ||
33 BRIDGE BUSINESS CENTRE BERESFORD WAY DUNSTON CHESTERFIELD DERBYSHIRE S41 9FG Other companies in S41 | ||
Trading Names/Associated Names | ||
|
Company Number | 04260314 | |
---|---|---|
Company ID Number | 04260314 | |
Date formed | 2001-07-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 27/07/2015 | |
Return next due | 24/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-07 01:23:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT SCOTT SADLER |
||
JOHN ANTHONY BURKITT SHORT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RODNEY ALAN SHIERS |
Company Secretary | ||
DAVID JOHN FINNEY |
Director | ||
JANETTE ELIZABETH BARRY |
Company Secretary | ||
RUSSELL STEVEN THOMPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FEATHERS WHARF LTD | Director | 1998-02-05 | CURRENT | 1998-02-05 | Active | |
MIDLAND BUILDERS FEDERATION TRUSTEE COMPANY LIMITED | Director | 2007-09-11 | CURRENT | 1994-12-14 | Active - Proposal to Strike off | |
HANDSWOLD PROPERTIES (CHESTERFIELD) LIMITED | Director | 1999-12-22 | CURRENT | 1982-08-03 | Liquidation | |
HANDSWOLD INVESTMENTS LIMITED | Director | 1999-11-04 | CURRENT | 1999-10-26 | Liquidation | |
S.E.REDFERN LIMITED | Director | 1998-01-01 | CURRENT | 1899-05-16 | Active | |
OMEGA COURT MANAGEMENT COMPANY LIMITED | Director | 1993-01-04 | CURRENT | 1988-07-27 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Robert Scott Sadler on 2021-01-21 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Robert Scott Sadler on 2018-07-26 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042603140003 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 50002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SCOTT SADLER / 08/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY BURKITT SHORT / 08/10/2015 | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 50002 | |
AR01 | 27/07/15 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address 33 Bridge Business Centre Beresford Way Dunston Chesterfield Derbyshire S41 9FG | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 50002 | |
AR01 | 27/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/07/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Shorts Chartered Accountants 6 Fairfield Road Chesterfield Derbyshire S40 4TP United Kingdom | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/07/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SCOTT SADLER / 01/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SCOTT SADLER / 02/07/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/12 FROM 214 Sheffield Road Stonegravels Chesterfield Derbyshire S41 7JN | |
CH01 | Director's details changed for Mr Robert Scott Sadler on 2012-01-24 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RODNEY SHIERS | |
AR01 | 27/07/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 27/07/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SCOTT SADLER / 02/06/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS | |
SH20 | STATEMENT BY DIRECTORS | |
MISC | MEMORANDUM OF CAPITAL - PROCESSED 13/02/09 | |
RES06 | REDUCE ISSUED CAPITAL 06/02/2009 | |
CAP-SS | SOLVENCY STATEMENT DATED 06/02/09 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
88(2)R | AD 17/03/04--------- £ SI 58500@1 | |
363s | RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
88(2)R | AD 25/03/03--------- £ SI 114000@1=114000 £ IC 3/114003 | |
RES04 | £ NC 1000/1000000 25/0 | |
123 | NC INC ALREADY ADJUSTED 25/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/07/02 FROM: GRAY COURT 99 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LD | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/01/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 23/08/01--------- £ SI 2@1=2 £ IC 1/3 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ECKINGTON LAND LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ECKINGTON LAND LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
LAND USED FOR STORAGE AND PREMISES | ADJ 75 LOW ROAD HUNSLET LEEDS LS10 1QR | 28,500 | 01/01/2004 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |